(CS01) Confirmation statement with no updates January 22, 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 22, 2023
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 22, 2022
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 22, 2021
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 064798770003, created on July 23, 2020
filed on: 27th, July 2020
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates January 22, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 22, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 22, 2018
filed on: 27th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates January 22, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 22, 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 064798770002, created on July 27, 2015
filed on: 29th, July 2015
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 22, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 2, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 22, 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 8, 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 064798770001
filed on: 5th, February 2014
| mortgage
|
Free Download
(45 pages)
|
(AD01) Company moved to new address on December 10, 2013. Old Address: Cedar House 105 Carrow Road Norwich NR1 1HP
filed on: 10th, December 2013
| address
|
Free Download
(2 pages)
|
(AP01) On December 10, 2013 new director was appointed.
filed on: 10th, December 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 10, 2013
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 10, 2013
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 10, 2013
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 10, 2013
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 22, 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On January 22, 2013 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to January 22, 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to January 22, 2011 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(15 pages)
|
(AP01) On March 3, 2011 new director was appointed.
filed on: 3rd, March 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: October 28, 2010
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 22, 2010 with full list of members
filed on: 29th, January 2010
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On February 25, 2009 Director appointed
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to February 13, 2009
filed on: 13th, February 2009
| annual return
|
Free Download
(10 pages)
|
(88(2)R) Alloted 99 shares on January 22, 2008. Value of each share 1 £, total number of shares: 100.
filed on: 5th, February 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on January 22, 2008. Value of each share 1 £, total number of shares: 100.
filed on: 5th, February 2008
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 31st, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 31st, January 2008
| accounts
|
Free Download
(1 page)
|
(288b) On January 22, 2008 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2008
| incorporation
|
Free Download
(17 pages)
|
(288b) On January 22, 2008 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|